Speedfab Midlands Limited WEST BROMWICH


Speedfab Midlands started in year 2011 as Private Limited Company with registration number 07554845. The Speedfab Midlands company has been functioning successfully for 13 years now and its status is active. The firm's office is based in West Bromwich at Unit 10. Postal code: B70 7JE.

The company has one director. Craig P., appointed on 8 March 2011. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Dawson C.. There were no ex secretaries.

Speedfab Midlands Limited Address / Contact

Office Address Unit 10
Office Address2 Bromford Road Industrial Estate Credenda Road
Town West Bromwich
Post code B70 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07554845
Date of Incorporation Tue, 8th Mar 2011
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Craig P.

Position: Director

Appointed: 08 March 2011

Dawson C.

Position: Director

Appointed: 04 July 2014

Resigned: 29 November 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Craig P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Segment Manufacturing Solutions Limited that entered Haverhill, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Peter E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Craig P.

Notified on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Segment Manufacturing Solutions Limited

31 High Street, Haverhill, CB9 8AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08831335
Notified on 2 November 2020
Ceased on 29 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter E.

Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-27 377-32 004-51 288       
Balance Sheet
Cash Bank In Hand480 5 645       
Cash Bank On Hand  5 6451271 01241 986105 43679 6216 868
Current Assets29 878179 97271 27966 375134 503162 401121 256249 480176 672132 139
Debtors29 398179 97265 63448 374133 726160 63973 520138 29494 551122 771
Net Assets Liabilities      8 41953 35429 18120 371
Other Debtors  7 0276 0258 40877519 8546 3645 6226 122
Property Plant Equipment  31 18923 55719 20615 00111 4529 50317 578 
Tangible Fixed Assets3 99834 07331 189       
Total Inventories   18 0007507505 7505 7502 5002 500
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-27 477-32 104-51 388       
Shareholder Funds-27 377-32 004-51 288       
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 04626 25435 05540 57146 02050 76950 879488
Average Number Employees During Period   6675454
Bank Borrowings Overdrafts   4364 262  42 89033 20423 274
Creditors  153 756147 003181 792158 900124 28942 89033 204101 892
Creditors Due Within One Year61 253246 049153 756       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 3112 138 4 056 
Disposals Property Plant Equipment     4 9394 450 6 250 
Increase From Depreciation Charge For Year Property Plant Equipment   8 2088 8019 8277 5874 7494 166972
Net Current Assets Liabilities-31 375-66 077-82 477-80 628-47 2893 501-3 03386 74144 80730 247
Number Shares Allotted 100100       
Other Creditors  59 97154 72552 71745 10251 10048 99639 51430 752
Other Taxation Social Security Payable  12 66310 23414 13221 66528 59223 81322 28612 028
Par Value Share 11       
Property Plant Equipment Gross Cost  49 23549 81154 26155 57257 47260 27268 457 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 35 5225 000       
Tangible Fixed Assets Cost Or Valuation8 71344 23549 235       
Tangible Fixed Assets Depreciation4 71510 16218 046       
Tangible Fixed Assets Depreciation Charged In Period 5 4477 884       
Total Additions Including From Business Combinations Property Plant Equipment   5764 4506 2506 3502 80014 435 
Total Assets Less Current Liabilities-27 377-32 004-51 288-57 071-28 08318 5028 41996 24462 38543 645
Trade Creditors Trade Payables  81 12281 608110 68192 13344 59782 82060 37949 182
Trade Debtors Trade Receivables  58 60742 349125 318159 86453 666131 93088 929116 649

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 7th, February 2024
Free Download (9 pages)

Company search

Advertisements